Search icon

IMAGE ANEW, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: IMAGE ANEW, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMAGE ANEW, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 May 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Aug 2014 (11 years ago)
Document Number: P11000042091
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8550 WEST FLAGLER 103, MIAMI, FL, 33144, US
Mail Address: 8550 WEST FLAGLER 103, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TICTAX & BUSINESS SERVICES, LLC Agent 8500 SW 8 STREET STE 266, MIAMI, FL, 33144
MESA IBIS C President 8550 WEST FLAGLER 103, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 8550 WEST FLAGLER 103, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2023-05-01 8550 WEST FLAGLER 103, MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 2022-04-28 TICTAX & BUSINESS SERVICES, LLC -
AMENDMENT 2014-08-27 - -
AMENDMENT 2013-01-28 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-28 8500 SW 8 STREET STE 266, MIAMI, FL 33144 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000096262 TERMINATED 1000000573604 MIAMI-DADE 2014-01-08 2034-01-15 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-08-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-21

USAspending Awards / Financial Assistance

Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9960.00
Total Face Value Of Loan:
9960.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9960
Current Approval Amount:
9960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10098.28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State